London
EC2A 2BB
Director Name | Simon Andrew Cole |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 February 2001) |
Role | Chief Executive |
Correspondence Address | 3a Leamington Road Villas Westbourne Park London W11 1HS |
Director Name | Mr Matthew Andrew Honey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lord Nelson 42 Masbro Road London W14 0LT |
Secretary Name | Miss Celia Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Nant Road Childs Hill London NW2 2AL |
Secretary Name | Mr Matthew Andrew Honey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lord Nelson 42 Masbro Road London W14 0LT |
Director Name | Jennifer Helen Donald |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 February 2001(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 December 2007) |
Role | Financial Director |
Correspondence Address | 7 Woodwarde Road Dulwich London SE22 8UN |
Director Name | Prof Roger Saul Silverstone |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2002) |
Role | Professor |
Correspondence Address | 61 Eccleston Square London SW1V 1PH |
Director Name | Chris Raymond Gould |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2002) |
Role | Technical Director |
Correspondence Address | 113 Kent Way Surbiton Surrey KT6 7SY |
Secretary Name | Mr Simon John Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monks Corner Cottage Monks Corner Great Sampford Saffron Walden Essex CB10 2RW |
Director Name | Mr Gavin Douglas Rigby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(9 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 December 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Middleton Road Morden Surrey SM4 6RG |
Director Name | Mr Simon Blackmore |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Director Name | Mr John Christopher Falcon |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lisson Street London NW1 5DF |
Secretary Name | Mr John Christopher Falcon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 June 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 50 Lisson Street London NW1 5DF |
Director Name | Jennifer Helen Donald |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British And New Zeal |
Status | Resigned |
Appointed | 24 June 2011(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lisson Street London NW1 5DF |
Secretary Name | Jennifer Helen Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(13 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 May 2012) |
Role | Company Director |
Correspondence Address | 50 Lisson Street London NW1 5DF |
Director Name | Mr John Christopher Stewart Dent |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(14 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Secretary Name | John Christopher Stewart Dent |
---|---|
Status | Resigned |
Appointed | 03 May 2012(14 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Director Name | Mr Simon Andrew Cole |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(17 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Secretary Name | Miss Amy Wallace |
---|---|
Status | Resigned |
Appointed | 01 April 2016(17 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 June 2016) |
Role | Company Director |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Director Name | Mr Matthew Andrew Honey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2016(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Secretary Name | Mr Matthew Honey |
---|---|
Status | Resigned |
Appointed | 16 June 2016(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2018) |
Role | Company Director |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Secretary Name | Amy Wallace |
---|---|
Status | Resigned |
Appointed | 01 January 2018(19 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | 69 Wilson Street London EC2A 2BB |
Director Name | C.H.H. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells TN1 1EG |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1998(same day as company formation) |
Correspondence Address | Cripps Harries Hall Seymour House 11-13 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Registered Address | 69 Wilson Street London EC2A 2BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2019 | Application to strike the company off the register (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
31 July 2019 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
10 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
9 April 2019 | Termination of appointment of Simon Andrew Cole as a director on 1 April 2019 (1 page) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2018 | Termination of appointment of Matthew Andrew Honey as a director on 3 August 2018 (1 page) |
16 October 2018 | Termination of appointment of Amy Wallace as a secretary on 30 June 2018 (1 page) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Matthew Honey as a secretary on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Amy Wallace as a secretary on 1 January 2018 (3 pages) |
3 January 2018 | Termination of appointment of Matthew Honey as a secretary on 1 January 2018 (2 pages) |
3 January 2018 | Appointment of Amy Wallace as a secretary on 1 January 2018 (3 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
17 June 2016 | Termination of appointment of Amy Wallace as a secretary on 16 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Matthew Andrew Honey as a director on 16 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Matthew Honey as a secretary on 16 June 2016 (2 pages) |
17 June 2016 | Appointment of Mr Matthew Andrew Honey as a director on 16 June 2016 (2 pages) |
17 June 2016 | Termination of appointment of Amy Wallace as a secretary on 16 June 2016 (1 page) |
17 June 2016 | Appointment of Mr Matthew Honey as a secretary on 16 June 2016 (2 pages) |
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 April 2016 | Termination of appointment of John Christopher Stewart Dent as a director on 31 January 2016 (1 page) |
14 April 2016 | Appointment of Mr Simon Andrew Cole as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Miss Amy Wallace as a secretary on 1 April 2016 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 April 2016 | Appointment of Mr Paul Richard Ian Langworthy as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of John Christopher Stewart Dent as a secretary on 31 March 2016 (1 page) |
14 April 2016 | Termination of appointment of John Christopher Stewart Dent as a director on 31 January 2016 (1 page) |
14 April 2016 | Appointment of Mr Simon Andrew Cole as a director on 1 April 2016 (2 pages) |
14 April 2016 | Appointment of Mr Paul Richard Ian Langworthy as a director on 1 April 2016 (2 pages) |
14 April 2016 | Termination of appointment of John Christopher Stewart Dent as a secretary on 31 March 2016 (1 page) |
14 April 2016 | Appointment of Miss Amy Wallace as a secretary on 1 April 2016 (2 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 69 Wilson Street London EC2A 2BB (1 page) |
2 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Register inspection address has been changed from 131 Edgware Road London W2 2AP United Kingdom to 69 Wilson Street London EC2A 2BB (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
19 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
19 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
24 July 2014 | Termination of appointment of Simon Blackmore as a director on 18 June 2014 (2 pages) |
24 July 2014 | Termination of appointment of Simon Blackmore as a director on 18 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from 50 Lisson Street London NW1 5DF on 20 June 2014 (2 pages) |
20 June 2014 | Registered office address changed from 50 Lisson Street London NW1 5DF on 20 June 2014 (2 pages) |
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Company name changed unique interactive LIMITED\certificate issued on 22/03/13
|
22 March 2013 | Company name changed unique interactive LIMITED\certificate issued on 22/03/13
|
8 March 2013 | Change of name notice (2 pages) |
8 March 2013 | Change of name notice (2 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 May 2012 | Appointment of John Christopher Stewart Dent as a secretary (1 page) |
8 May 2012 | Appointment of John Christopher Stewart Dent as a secretary (1 page) |
4 May 2012 | Appointment of John Christopher Stewart Dent as a director (2 pages) |
4 May 2012 | Appointment of John Christopher Stewart Dent as a director (2 pages) |
3 May 2012 | Termination of appointment of Jennifer Donald as a secretary (1 page) |
3 May 2012 | Termination of appointment of Jennifer Donald as a director (1 page) |
3 May 2012 | Termination of appointment of Jennifer Donald as a director (1 page) |
3 May 2012 | Termination of appointment of Jennifer Donald as a secretary (1 page) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
1 July 2011 | Appointment of Jennifer Helen Donald as a director (3 pages) |
1 July 2011 | Appointment of Jennifer Helen Donald as a secretary (3 pages) |
1 July 2011 | Appointment of Jennifer Helen Donald as a secretary (3 pages) |
1 July 2011 | Appointment of Jennifer Helen Donald as a director (3 pages) |
27 June 2011 | Termination of appointment of John Falcon as a director (1 page) |
27 June 2011 | Termination of appointment of John Falcon as a secretary (1 page) |
27 June 2011 | Termination of appointment of John Falcon as a secretary (1 page) |
27 June 2011 | Termination of appointment of John Falcon as a director (1 page) |
12 April 2011 | Secretary's details changed for Mr John Christopher Falcon on 9 April 2011 (1 page) |
12 April 2011 | Director's details changed for Mr John Christopher Falcon on 9 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Simon Blackmore on 9 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Simon Blackmore on 9 April 2011 (2 pages) |
12 April 2011 | Director's details changed for Simon Blackmore on 9 April 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Mr John Christopher Falcon on 9 April 2011 (1 page) |
12 April 2011 | Secretary's details changed for Mr John Christopher Falcon on 9 April 2011 (1 page) |
12 April 2011 | Director's details changed for Mr John Christopher Falcon on 9 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Mr John Christopher Falcon on 9 April 2011 (2 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Director's details changed for Simon Blackmore on 9 April 2010 (2 pages) |
9 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Director's details changed for Simon Blackmore on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Simon Blackmore on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
27 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
13 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 09/04/09; full list of members (4 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of register of members (1 page) |
17 December 2008 | Appointment terminated director gavin rigby (1 page) |
17 December 2008 | Appointment terminated secretary simon howell (1 page) |
17 December 2008 | Director and secretary appointed john christopher falcon (3 pages) |
17 December 2008 | Appointment terminated secretary simon howell (1 page) |
17 December 2008 | Appointment terminated director gavin rigby (1 page) |
17 December 2008 | Director and secretary appointed john christopher falcon (3 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (4 pages) |
30 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 09/04/08; full list of members (3 pages) |
2 April 2008 | Director appointed simon blackmore (3 pages) |
2 April 2008 | Appointment terminated director matthew honey (1 page) |
2 April 2008 | Director appointed simon blackmore (3 pages) |
2 April 2008 | Appointment terminated director matthew honey (1 page) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
16 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
16 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
13 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
13 April 2005 | Return made up to 09/04/05; full list of members (2 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
16 November 2004 | Secretary's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed (1 page) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
20 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
26 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
7 March 2003 | Auditor's resignation (2 pages) |
7 March 2003 | Auditor's resignation (2 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 09/04/02; full list of members
|
26 April 2002 | Return made up to 09/04/02; full list of members
|
14 April 2002 | Director's particulars changed (1 page) |
14 April 2002 | Director's particulars changed (1 page) |
15 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
26 April 2001 | Return made up to 09/04/01; full list of members
|
26 April 2001 | Return made up to 09/04/01; full list of members
|
22 March 2001 | New director appointed (3 pages) |
22 March 2001 | New director appointed (3 pages) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New director appointed (3 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
12 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
12 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
10 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
20 January 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
20 January 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
5 July 1999 | Return made up to 09/04/99; full list of members (6 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
5 July 1999 | Return made up to 09/04/99; full list of members (6 pages) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
5 July 1999 | New secretary appointed (2 pages) |
5 July 1999 | Secretary resigned (1 page) |
22 December 1998 | Company name changed tunmar LIMITED\certificate issued on 23/12/98 (2 pages) |
22 December 1998 | Company name changed tunmar LIMITED\certificate issued on 23/12/98 (2 pages) |
28 May 1998 | Registered office changed on 28/05/98 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page) |
28 May 1998 | Registered office changed on 28/05/98 from: seymour house 11-13 mount ephraim road, tunbridge wells kent TN1 1EN (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
9 April 1998 | Incorporation (18 pages) |
9 April 1998 | Incorporation (18 pages) |